PHOENIX TRAINING SERVICES LIMITED

Register to unlock more data on OkredoRegister

PHOENIX TRAINING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04065350

Incorporation date

04/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Second Floor, Cuthbert House, Newcastle, Tyne & Wear NE1 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2000)
dot icon09/09/2015
Final Gazette dissolved following liquidation
dot icon09/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2014
Registered office address changed from Apartment 443 River Crescent Waterside Way Nottingham NG2 4RH United Kingdom on 2014-05-27
dot icon26/05/2014
First Gazette notice for compulsory strike-off
dot icon22/05/2014
Statement of affairs with form 4.19
dot icon22/05/2014
Resolutions
dot icon22/05/2014
Appointment of a voluntary liquidator
dot icon15/10/2013
Compulsory strike-off action has been suspended
dot icon26/08/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Registered office address changed from C/O Learning Links (Europe) Ltd the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 2012-11-28
dot icon29/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon08/08/2012
Registered office address changed from 20 Shibdon Road Blaydon Tyne and Wear NE215AE on 2012-08-09
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/04/2012
Termination of appointment of Eleanor Stevenson as a secretary
dot icon29/03/2012
Termination of appointment of Eleanor Stevenson as a director
dot icon29/03/2012
Termination of appointment of Eleanor Stevenson as a secretary
dot icon05/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon29/09/2010
Director's details changed for Eleanor Stevenson on 2010-09-05
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/10/2009
Return made up to 05/09/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/10/2008
Director appointed anthony mason
dot icon05/10/2008
Appointment terminated director pauline blackett
dot icon07/09/2008
Return made up to 05/09/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/11/2007
Nc inc already adjusted 23/10/07
dot icon18/11/2007
Resolutions
dot icon18/11/2007
Resolutions
dot icon18/11/2007
Resolutions
dot icon04/09/2007
Return made up to 05/09/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/10/2006
Return made up to 05/09/06; full list of members
dot icon03/07/2006
Registered office changed on 04/07/06 from: 3-4 charteris chambers wesley court blaydon tyne and wear NE21 5BT
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/09/2005
Return made up to 05/09/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/11/2004
Return made up to 05/09/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/10/2003
Return made up to 05/09/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/10/2002
Return made up to 05/09/02; full list of members
dot icon25/10/2002
Ad 31/08/02--------- £ si 4@1=4 £ ic 3/7
dot icon25/10/2002
Director resigned
dot icon26/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/09/2001
Return made up to 05/09/01; full list of members
dot icon29/08/2001
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon22/02/2001
Director resigned
dot icon21/02/2001
Ad 11/09/00--------- £ si 1@1=1 £ ic 4/5
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Secretary resigned
dot icon21/09/2000
Certificate of change of name
dot icon18/09/2000
Registered office changed on 19/09/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon13/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon11/09/2000
Ad 11/09/00--------- £ si 2@1=2 £ ic 2/4
dot icon04/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Gillian
Director
11/09/2000 - 02/02/2001
1
Mason, Anthony
Director
30/09/2008 - Present
23
Ashby, Jane Christine
Director
11/09/2000 - 31/08/2002
-
Blackett, Pauline
Director
11/09/2000 - 30/09/2008
-
Stevenson, Eleanor
Director
11/09/2000 - 30/03/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOENIX TRAINING SERVICES LIMITED

PHOENIX TRAINING SERVICES LIMITED is an(a) Dissolved company incorporated on 04/09/2000 with the registered office located at Second Floor, Cuthbert House, Newcastle, Tyne & Wear NE1 2ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX TRAINING SERVICES LIMITED?

toggle

PHOENIX TRAINING SERVICES LIMITED is currently Dissolved. It was registered on 04/09/2000 and dissolved on 09/09/2015.

Where is PHOENIX TRAINING SERVICES LIMITED located?

toggle

PHOENIX TRAINING SERVICES LIMITED is registered at Second Floor, Cuthbert House, Newcastle, Tyne & Wear NE1 2ET.

What does PHOENIX TRAINING SERVICES LIMITED do?

toggle

PHOENIX TRAINING SERVICES LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for PHOENIX TRAINING SERVICES LIMITED?

toggle

The latest filing was on 09/09/2015: Final Gazette dissolved following liquidation.